Company NameA & N Bedrooms Limited
Company StatusDissolved
Company Number03915180
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameNicolas James Fagan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Hall Farm Bottom Street
Northend
Southam
Warwickshire
CV47 2TJ
Secretary NameHayley Fagan
NationalityBritish
StatusClosed
Appointed16 June 2000(4 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 08 January 2013)
RoleAdministrator
Correspondence AddressMeadow Hall Farm Bottom Street
North End
Southam
Warwickshire
CV49 2TJ
Director NameColin Sutton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleDesigner
Correspondence Address40 Navigation Road
Northwich
Cheshire
CW8 1BE
Secretary NameNicolas James Fagan
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address16 Green Avenue
Davenham
Northwich
Cheshire
CW9 8HZ
Director NameColin Sutton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2003)
RoleDesigner
Correspondence Address40 Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit R Sheriff House Nantwich Road
Stanthorne
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

2 at £1Nicolas James Fagan
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,244
Cash£477
Current Liabilities£88,849

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
7 March 2012Secretary's details changed for Hayley Fagan on 11 January 2012 (2 pages)
7 March 2012Director's details changed for Nicolas James Fagan on 11 January 2012 (2 pages)
7 March 2012Secretary's details changed for Hayley Fagan on 11 January 2012 (2 pages)
7 March 2012Director's details changed for Nicolas James Fagan on 11 January 2012 (2 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Unit D2 Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Unit D2 Sheriff House Nantwich Road Stanthorne Middlewich Cheshire CW10 0LH on 24 May 2011 (1 page)
24 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Director's details changed for Nicolas James Fagan on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Nicolas James Fagan on 15 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 28/01/09; full list of members (3 pages)
9 June 2009Return made up to 28/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2008Return made up to 28/01/08; full list of members (6 pages)
21 April 2008Return made up to 28/01/08; full list of members (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 April 2007Return made up to 28/01/07; full list of members (6 pages)
13 April 2007Return made up to 28/01/07; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 28/01/06; full list of members (6 pages)
21 March 2006Return made up to 28/01/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Return made up to 28/01/04; full list of members (6 pages)
30 January 2004Return made up to 28/01/04; full list of members (6 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2003Return made up to 28/01/03; full list of members (7 pages)
4 February 2003Return made up to 28/01/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2002Return made up to 28/01/02; full list of members (6 pages)
17 January 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
31 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
27 May 2000Particulars of mortgage/charge (7 pages)
27 May 2000Particulars of mortgage/charge (7 pages)
24 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 February 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000New director appointed (2 pages)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)